Advanced company searchLink opens in new window

BRIGHT ASBESTOS SOLUTIONS LIMITED

Company number 06452940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
12 Apr 2010 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ on 12 April 2010
25 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
25 Jan 2010 AD03 Register(s) moved to registered inspection location
25 Jan 2010 CH01 Director's details changed for Janis Elsie Dennis on 12 December 2009
25 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH01 Director's details changed for Craig Dennis on 12 December 2009
18 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 288a Director appointed janice elsie dennis
22 Jan 2009 363a Return made up to 13/12/08; full list of members
21 Jan 2009 190 Location of debenture register
21 Jan 2009 353 Location of register of members
19 Aug 2008 288c Secretary's Change of Particulars / janis dennis / 29/07/2008 / HouseName/Number was: , now: 3; Street was: white oaks, now: lee court; Area was: doncaster road whitley bridge, now: ; Post Town was: goole, now: whitley; Region was: east yorkshire, now: north humberside; Post Code was: DN14 0JF, now: DN14 0EX
19 Aug 2008 288c Director's Change of Particulars / craig dennis / 29/07/2008 / HouseName/Number was: , now: 3; Street was: white oaks, now: lee court; Area was: doncaster road whitley bridge, now: ; Post Town was: goole, now: whitley; Region was: east yorkshire, now: north humberside; Post Code was: DN14 0JF, now: DN14 0EX
19 Aug 2008 287 Registered office changed on 19/08/2008 from white oaks doncaster road whitley bridge nr goole east yorkshire DN14 0JF
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New secretary appointed
02 Jan 2008 88(2)R Ad 13/12/07--------- £ si 99@1=99 £ ic 1/100
02 Jan 2008 225 Accounting reference date extended from 31/12/08 to 31/03/09
13 Dec 2007 NEWINC Incorporation